The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Cid De La Paz

    Related profiles found in government register
  • Mr William Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suites, 7b & 8b, 50 Town Range, Gibraltar

      IIF 1 IIF 2 IIF 3
    • 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 9
    • Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar

      IIF 10 IIF 11 IIF 12
    • Suites 7b & 8b, 50 Town Range, Gibraltar, United Kingdom

      IIF 14
    • Suites 7b & 8b, 50 Town Range, Leanse Place, Gibraltar, Gibraltar

      IIF 15
    • 147 Stamford Hill, London, N16 5LG, United Kingdom

      IIF 16
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 17
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 18
    • 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 19
    • 2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 20
  • Mr William Cid Del La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 204, Field End Road, Pinner, HA5 1RD, England

      IIF 21
  • Mr William Cid De La Paz
    British born in April 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suites, 7b & 8b, 50 Town Range, Gibraltar

      IIF 22
  • William Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr William Damian Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr William Cid De La Paz
    British, born in November 1958

    Registered addresses and corresponding companies
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 63 IIF 64
    • Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 65
  • William Damian Cid De La Paz
    British born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 66
    • 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 67 IIF 68
    • 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 69
    • 6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG

      IIF 70 IIF 71
    • Suites 7b + 8b, 50, Town Range, Gibraltar

      IIF 72
    • Suites 7b +8b, 50, Town Range, Gibraltar

      IIF 73
  • Cid De La Paz, William
    British, company director born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 74
  • Cid De La Paz, William Damian
    British business executive born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suites 7b & 8b, 50 Town Range, Gibraltar, GX11 1AA, Gibraltar

      IIF 75
  • Cid De La Paz, William Damian
    British commercial director born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 66-68, Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, HA1 1BE, England

      IIF 76
  • Cid De La Paz, William Damian
    British company director born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Cid De La Paz, William Damian
    British company executive born in November 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Cid De La Paz, William Damian
    British company director born in December 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex, HA1 3EQ

      IIF 90
child relation
Offspring entities and appointments
Active 42
  • 1
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Corporate (4 parents)
    Beneficial owner
    2022-08-16 ~ now
    IIF 63 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 63 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 63 - Has significant influence over the entity as the trustees of a trustOE
  • 2
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Corporate (4 parents)
    Beneficial owner
    2022-08-16 ~ now
    IIF 64 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 64 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 64 - Has significant influence over the entity as the trustees of a trustOE
  • 3
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    254,949 GBP2023-12-31
    Person with significant control
    2016-06-10 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 5
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    204 Field End Road, Pinner, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    21,876 GBP2024-06-20
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 7
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2019-01-15
    LONDON WALL INSURANCE SERVICES LIMITED - 2002-06-27
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    74,648 GBP2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 82 - director → ME
  • 9
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    90,562 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 77 - director → ME
  • 10
    MOTORWAY DIRECT CONTACT CENTRES LIMITED - 2007-03-19
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    2nd Floor, Unit 6, Park Court, Pyrford Road, West Byfleet, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    9,708,132 GBP2023-06-29
    Person with significant control
    2017-06-16 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 12
    Unit 6 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (11 parents)
    Equity (Company account)
    -2,327 GBP2024-03-31
    Person with significant control
    2023-03-16 ~ now
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 13
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    12,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 79 - director → ME
  • 14
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,849 GBP2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 78 - director → ME
  • 16
    204 Field End Road, Pinner, England
    Corporate (9 parents)
    Equity (Company account)
    -740,578 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 17
    2nd Floor, Unit 6 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -1,290,617 GBP2023-12-30
    Person with significant control
    2019-09-26 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 18
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 19
    GOLD MONEY CHANGING LTD - 2010-02-06
    Fkgb C/o 201 Haverstock Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    140,275 GBP2023-12-31
    Person with significant control
    2022-02-07 ~ now
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 20
    7 Welbeck Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 87 - director → ME
  • 21
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,910,452 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 22
    MATRIX KIRKHILL LIMITED - 2006-10-11
    115 Craven Park Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2008-09-29 ~ dissolved
    IIF 84 - director → ME
  • 23
    RAC MECHANICAL INSURANCE SERVICES LIMITED - 2002-06-27
    SHIPTON INSURANCE SERVICES (EXTENDED WARRANTY) LIMITED - 1991-08-07
    FLEETBOND LIMITED - 1987-02-16
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 88 - director → ME
  • 25
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    28,103 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 80 - director → ME
  • 26
    54 Portland Place, London, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 27
    Harold Benjamin Solicitors, Hill House, 67-71 Lowlands Road, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    18,455 GBP2022-04-30
    Officer
    2022-03-23 ~ dissolved
    IIF 90 - director → ME
  • 28
    MOTORWAY DIRECT PLC - 2021-02-03
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,037,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,159 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 74 - director → ME
  • 30
    7 Welbeck Street, London, Uk
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 85 - director → ME
  • 31
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    67,862 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 81 - director → ME
  • 32
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (9 parents)
    Equity (Company account)
    -32,272 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 33
    Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -610,039 GBP2023-08-31
    Person with significant control
    2017-08-21 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 34
    41 Dover Street, London
    Corporate (4 parents)
    Equity (Company account)
    -104,720 GBP2020-12-30
    Person with significant control
    2022-03-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 35
    Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Corporate (4 parents)
    Beneficial owner
    2022-08-16 ~ now
    IIF 65 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 65 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 65 - Has significant influence over the entity as the trustees of a trustOE
  • 36
    Fkgb C/o 201 Haverstock Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    220,166 GBP2023-12-31
    Person with significant control
    2022-02-07 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 37
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (9 parents)
    Equity (Company account)
    1,319,713 GBP2023-12-31
    Person with significant control
    2017-12-15 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 38
    MATRIX UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2006-10-11
    UK COMMERCIAL PROPERTY NO. 1 LIMITED - 2002-12-18
    115 Craven Park Road, London, London
    Dissolved corporate (9 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    2008-09-29 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 39
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2009-07-07 ~ now
    IIF 83 - director → ME
  • 40
    FRISKART LIMITED - 1980-12-31
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,344 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    66-68 Harold Benjamin Solicitors, Hygeia Building, 4th Floor, 66-68 College Rd, Harrow, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    49,569 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-03-23 ~ now
    IIF 76 - director → ME
  • 42
    Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 86 - director → ME
Ceased 46
  • 1
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -120,873 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 3
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -507,004 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    661,418 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,330,080 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,072,938 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    1 Kilmarsh Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,036,374 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 17
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 18
    Elm Park House Elm Park Court, Pinner, Middlesex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 17 - Has significant influence or control OE
  • 19
    SHAND CARE HOMES LIMITED - 2007-03-02
    S & M CARE LIMITED - 2007-01-29
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    DMS ESTATES LIMITED - 2012-05-22
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 21
    115 Craven Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    424,245 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 22
    147 Stamford Hill, London
    Corporate (2 parents)
    Equity (Company account)
    942,683 GBP2023-12-31
    Person with significant control
    2018-03-08 ~ 2018-11-14
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 23
    RUNSLIDE LIMITED - 1996-06-24
    41 Dover Street, London
    Corporate (3 parents)
    Equity (Company account)
    -87,448 GBP2023-12-31
    Officer
    2022-03-10 ~ 2024-10-08
    IIF 75 - director → ME
  • 24
    Solar House, 282 Chase Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,776 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2023-04-13
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    C/o Fkgb, 201 Haverstock Hill, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,235 GBP2023-12-31
    Person with significant control
    2022-02-07 ~ 2023-03-30
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 27
    115 Craven Park Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    245,117 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 28
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    147 Stamford Hill, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,916 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2021-01-20
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 32
    115 Craven Park Road, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,541,285 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    4 Old Park Lane, Mayfair, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -175,480 GBP2021-12-31
    Person with significant control
    2018-01-01 ~ 2021-08-26
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 34
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    SERVICEHUB LIMITED - 2023-10-23
    Courtwood House, Silver Street Head, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,064 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2021-09-02
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 37
    1 Kilmarsh Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 38
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    282,966 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 40
    147 Stamford Hill, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 41
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 42
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 43
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 44
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 45
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 46
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.